Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 316 ENGINEERING LTD.
Company Information for

316 ENGINEERING LTD.

THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
04579661
Private Limited Company
Liquidation

Company Overview

About 316 Engineering Ltd.
316 ENGINEERING LTD. was founded on 2002-11-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". 316 Engineering Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
316 ENGINEERING LTD.
 
Legal Registered Office
THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in PE1
 
Filing Information
Company Number 04579661
Company ID Number 04579661
Date formed 2002-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793185201  
Last Datalog update: 2024-01-09 09:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 316 ENGINEERING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 316 ENGINEERING LTD.
The following companies were found which have the same name as 316 ENGINEERING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
316 ENGINEERING AND CONSTRUCTION CO INCORPORATED California Unknown
316 Engineering Solutions LLC Maryland Unknown
316 ENGINEERING HOLDINGS LIMITED 316 ENGINEERING LTD, UNIT B ROUNDHOUSE CLOSE PETERBOROUGH PE1 5TA Active - Proposal to Strike off Company formed on the 2020-09-22

Company Officers of 316 ENGINEERING LTD.

Current Directors
Officer Role Date Appointed
ELAINE ANNE JOHNSON
Company Secretary 2007-10-24
ELAINE ANNE JOHNSON
Director 2011-05-12
NICHOLAS LESLIE JOHNSON
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ARRON CLARK
Director 2002-11-01 2010-06-13
GARY LEONARD DUNMORE
Director 2002-11-01 2007-11-08
BCL COMPANY SECRETARIAL & FORMATIONS LTD
Company Secretary 2007-08-10 2007-10-25
ELAINE JOHNSON
Company Secretary 2002-11-01 2007-08-10
DANIEL JOHN DWYER
Nominated Secretary 2002-11-01 2002-11-01
DANIEL JAMES DWYER
Nominated Director 2002-11-01 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE ANNE JOHNSON NIKEL TRADING LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active
NICHOLAS LESLIE JOHNSON NIKEL TRADING LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05Administrator's progress report
2022-12-29Administrator's progress report
2022-11-07liquidation-in-administration-extension-of-period
2022-07-01AM10Administrator's progress report
2022-01-28Statement of administrator's proposal
2022-01-28AM03Statement of administrator's proposal
2022-01-24APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD BARNARD
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD BARNARD
2022-01-17Notice of deemed approval of proposals
2022-01-17Notice of deemed approval of proposals
2022-01-17AM06Notice of deemed approval of proposals
2022-01-08Statement of administrator's proposal
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 316 Engineering Ltd, Unit B Roundhouse Close Peterborough PE1 5TA England
2021-12-07AM01Appointment of an administrator
2021-11-30DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06AP01DIRECTOR APPOINTED MR GARETH EDWARD BARNARD
2020-12-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CARTER
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CARTER
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
2020-10-23AP01DIRECTOR APPOINTED MR PETER JOHN DODD
2020-10-23AP01DIRECTOR APPOINTED MR PETER JOHN DODD
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-06-15PSC07CESSATION OF EVERT PIETER DE VRIES AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15PSC02Notification of 316 Investments Limited as a person with significant control on 2020-01-01
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2018-12-20AP01DIRECTOR APPOINTED MR COLIN JOHN CARTER
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-24PSC07CESSATION OF ELAINE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT PIETER DE VRIES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLIE JOHNSON
2018-09-24TM02Termination of appointment of Elaine Anne Johnson on 2018-09-06
2018-09-20RES13Resolutions passed:
  • Aquisition of shares 06/09/2018
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045796610002
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM Unit B Roundhouse Close Fengate Peterborough PE1 5TA
2018-09-10AP01DIRECTOR APPOINTED MR EVERT PIETER DE VRIES
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-22AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-27CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE ANNE JOHNSON on 2015-10-20
2015-10-21CH01Director's details changed for Mr Nicholas Leslie Johnson on 2015-10-21
2015-04-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-05AR0101/11/13 FULL LIST
2013-08-16AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-07AR0101/11/12 FULL LIST
2012-04-20AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-28AR0101/11/11 FULL LIST
2011-11-11RES01ADOPT ARTICLES 07/11/2011
2011-08-11RES13PURCHASE CONTRACT 23/06/2011
2011-05-12AP01DIRECTOR APPOINTED MRS ELAINE ANNE JOHNSON
2011-04-13AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-24AR0101/11/10 FULL LIST
2010-10-08RES01ALTER ARTICLES 01/06/2010
2010-09-08MEM/ARTSARTICLES OF ASSOCIATION
2010-08-18RES01ALTER ARTICLES 01/06/2010
2010-08-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-13AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2009-11-18AR0101/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLIE JOHNSON / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARRON CLARK / 18/11/2009
2009-05-18AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-24169GBP IC 873/666 20/12/07 GBP SR 207@1=207
2008-10-24169GBP IC 897/885 01/02/08 GBP SR 12@1=12
2008-10-24169GBP IC 885/873 01/02/08 GBP SR 12@1=12
2008-10-24169GBP IC 909/897 01/03/08 GBP SR 12@1=12
2008-10-24169GBP IC 921/909 01/04/08 GBP SR 12@1=12
2008-10-24169GBP IC 939/921 01/10/08 GBP SR 18@1=18
2008-10-24169GBP IC 963/951 01/08/08 GBP SR 12@1=12
2008-10-24169GBP IC 951/939 01/09/08 GBP SR 12@1=12
2008-10-24169GBP IC 975/963 01/07/08 GBP SR 12@1=12
2008-10-24169GBP IC 987/975 01/06/08 GBP SR 12@1=12
2008-10-24169GBP IC 999/987 01/05/08 GBP SR 12@1=12
2008-07-31AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-11-08288bDIRECTOR RESIGNED
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25288bSECRETARY RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-17288bSECRETARY RESIGNED
2006-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-06363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-26363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-22363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-2388(2)RAD 06/12/02--------- £ SI 998@1=998 £ IC 1/999
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 8 YORK ROW WISBECH CAMBRIDGESHIRE PE13 1EF
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288bSECRETARY RESIGNED
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 316 ENGINEERING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-02-22
Appointmen2023-12-05
Appointmen2021-12-03
Fines / Sanctions
No fines or sanctions have been issued against 316 ENGINEERING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 500,759
Creditors Due Within One Year 2011-11-30 £ 740,543
Provisions For Liabilities Charges 2012-11-30 £ 80,000
Provisions For Liabilities Charges 2011-11-30 £ 80,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 316 ENGINEERING LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2012-11-30 £ 349,747
Cash Bank In Hand 2011-11-30 £ 350,671
Current Assets 2012-11-30 £ 1,055,868
Current Assets 2011-11-30 £ 1,164,131
Debtors 2012-11-30 £ 624,061
Debtors 2011-11-30 £ 732,500
Fixed Assets 2012-11-30 £ 124,096
Fixed Assets 2011-11-30 £ 123,377
Shareholder Funds 2012-11-30 £ 599,205
Shareholder Funds 2011-11-30 £ 466,965
Stocks Inventory 2012-11-30 £ 82,060
Stocks Inventory 2011-11-30 £ 80,960
Tangible Fixed Assets 2012-11-30 £ 124,096
Tangible Fixed Assets 2011-11-30 £ 122,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 316 ENGINEERING LTD. registering or being granted any patents
Domain Names

316 ENGINEERING LTD. owns 1 domain names.

316engineering.co.uk  

Trademarks
We have not found any records of 316 ENGINEERING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 316 ENGINEERING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as 316 ENGINEERING LTD. are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where 316 ENGINEERING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending party316 ENGINEERING LTD.Event Date2024-02-22
 
Initiating party Event TypeAppointment of Liquidators
Defending party316 ENGINEERING LTD.Event Date2023-12-05
 
Initiating party Event TypeAppointmen
Defending party316 ENGINEERING LTD.Event Date2021-12-03
In the High Court of Justice Business and Property Courts in England and Wales Companies and Insolvency list (ChD) Court Number: CR-2021-002232 316 ENGINEERING LTD. (Company Number 04579661 ) Nature o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 316 ENGINEERING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 316 ENGINEERING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.